Company NameDreamwin Limited
Company StatusDissolved
Company Number08212589
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 8 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerard William Keary
Date of BirthJune 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMrs Julie Anne Keary
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (closed 24 November 2020)
RoleDog Trainer
Country of ResidenceUnited Kingdom
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Secretary NameMrs Julie Anne Keary
StatusClosed
Appointed27 November 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 12 months (closed 24 November 2020)
RoleCompany Director
Correspondence Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address10 Ogden Road
Bramhall
Stockport
Cheshire
SK7 1HJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gerard Keary
50.00%
Ordinary
1 at £1Julie Keary
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,999
Cash£606

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
11 January 2013Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
28 November 2012Appointment of Mrs Julie Anne Keary as a secretary (2 pages)
28 November 2012Appointment of Mr Gerard William Keary as a director (2 pages)
28 November 2012Appointment of Mrs Julie Anne Keary as a director (2 pages)
28 November 2012Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 28 November 2012 (1 page)
28 November 2012Termination of appointment of John Wildman as a director (1 page)
28 November 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
13 September 2012Incorporation (50 pages)